R.S.L. (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

R.S.L. (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01639642

Incorporation date

31/05/1982

Size

Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon01/08/2017
Final Gazette dissolved following liquidation
dot icon01/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-04-05
dot icon21/05/2015
Liquidators' statement of receipts and payments to 2015-04-05
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-04-05
dot icon27/05/2013
Liquidators' statement of receipts and payments to 2013-04-05
dot icon05/06/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon08/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/04/2011
Registered office address changed from 15 Millfield Industrial Estate Chard Somerset TA20 2BB on 2011-04-18
dot icon14/04/2011
Statement of affairs with form 4.19
dot icon14/04/2011
Appointment of a voluntary liquidator
dot icon14/04/2011
Resolutions
dot icon04/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/07/2010
Director's details changed for Brian Philip Cook on 2010-06-01
dot icon04/07/2010
Director's details changed for Roger Gilbert Cole on 2010-06-01
dot icon04/07/2010
Director's details changed for Craig Raymond Barnard on 2010-06-01
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Secretary's details changed for Mr Andrew Frank Hanson on 2010-02-18
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Ad 28/11/08-28/11/08\gbp si 226785@1=226785\gbp ic 10715/237500\
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2008
Resolutions
dot icon16/12/2008
Auditor's resignation
dot icon01/12/2008
Registered office changed on 02/12/2008 from tauntfield south road taunton TA1 3ND
dot icon01/12/2008
Appointment terminated director james holyday
dot icon01/12/2008
Appointment terminated director christopher winter
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 01/06/08; full list of members
dot icon04/07/2007
Return made up to 01/06/07; no change of members
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Auditor's resignation
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon11/06/2006
Return made up to 01/06/06; full list of members
dot icon17/05/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon07/05/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Director resigned
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Particulars of mortgage/charge
dot icon15/07/1999
Return made up to 01/06/99; full list of members
dot icon21/06/1999
New director appointed
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon18/06/1998
Return made up to 01/06/98; no change of members
dot icon12/05/1998
Director resigned
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 01/06/97; full list of members
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Secretary resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 01/06/96; no change of members
dot icon23/01/1996
Director resigned
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon19/06/1995
Return made up to 01/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1994
Return made up to 01/06/94; full list of members
dot icon16/03/1994
Amended accounts made up to 1992-12-31
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon16/06/1993
Return made up to 01/06/93; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Return made up to 01/06/92; full list of members
dot icon18/05/1992
Director resigned
dot icon29/04/1992
Director resigned
dot icon23/02/1992
New director appointed
dot icon03/07/1991
Accounts for a small company made up to 1990-12-31
dot icon03/07/1991
Return made up to 01/06/91; no change of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon21/06/1990
Return made up to 01/06/90; full list of members
dot icon15/03/1990
New director appointed
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon20/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Return made up to 26/05/89; full list of members
dot icon12/09/1988
Accounts for a small company made up to 1987-12-31
dot icon12/09/1988
Return made up to 01/06/88; full list of members
dot icon25/11/1987
Accounts for a small company made up to 1986-12-31
dot icon25/11/1987
Return made up to 23/11/87; full list of members
dot icon14/08/1987
Resolutions
dot icon14/08/1987
Resolutions
dot icon14/08/1987
Resolutions
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1987
Registered office changed on 14/01/87 from: 15 millfield industrial estate chard somerset
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1986
Return made up to 15/10/86; full list of members
dot icon11/05/1983
Miscellaneous
dot icon08/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holyday, James Edward
Director
26/04/2006 - 28/11/2008
28
Cook, Brian Philip
Director
15/10/2003 - Present
-
Barnard, Craig Raymond
Director
26/04/2007 - Present
-
Waggott, James Henry
Secretary
17/01/1997 - 27/03/2003
1
Hanson, Andrew Frank
Secretary
27/03/2003 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.S.L. (SOUTH WEST) LIMITED

R.S.L. (SOUTH WEST) LIMITED is an(a) Dissolved company incorporated on 31/05/1982 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.S.L. (SOUTH WEST) LIMITED?

toggle

R.S.L. (SOUTH WEST) LIMITED is currently Dissolved. It was registered on 31/05/1982 and dissolved on 01/08/2017.

Where is R.S.L. (SOUTH WEST) LIMITED located?

toggle

R.S.L. (SOUTH WEST) LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does R.S.L. (SOUTH WEST) LIMITED do?

toggle

R.S.L. (SOUTH WEST) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for R.S.L. (SOUTH WEST) LIMITED?

toggle

The latest filing was on 01/08/2017: Final Gazette dissolved following liquidation.